Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE WINDSOR LEADERSHIP TRUST
Company Information for

THE WINDSOR LEADERSHIP TRUST

120 -125 PEASCOD STREET, PEASCOD STREET, WINDSOR, BERKSHIRE, SL4 1DP,
Company Registration Number
03034557
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Windsor Leadership Trust
THE WINDSOR LEADERSHIP TRUST was founded on 1995-03-17 and has its registered office in Windsor. The organisation's status is listed as "Active". The Windsor Leadership Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE WINDSOR LEADERSHIP TRUST
 
Legal Registered Office
120 -125 PEASCOD STREET
PEASCOD STREET
WINDSOR
BERKSHIRE
SL4 1DP
Other companies in SL4
 
Telephone01753864343
 
Charity Registration
Charity Number 1048589
Charity Address GAINSBOROUGH HOUSE, 59-60 THAMES STREET, WINDSOR, BERKSHIRE, SL4 1TX
Charter LEADERSHIP DEVELOPMENT PROGRAMMES FOR SENIOR EMPLOYEES OF PRIVATE, PUBLIC AND CHARITABLE SECTOR ORGANIZATIONS
Filing Information
Company Number 03034557
Company ID Number 03034557
Date formed 1995-03-17
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts FULL
Last Datalog update: 2023-12-06 17:39:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WINDSOR LEADERSHIP TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE WINDSOR LEADERSHIP TRUST

Current Directors
Officer Role Date Appointed
LINDA RUTH CAIRNIE
Director 2017-09-04
STEPHEN GARY GEORGE DALTON
Director 2014-05-22
FIONA DAWE
Director 2011-05-12
MARK CHRISTOPHER JOHN HEWS
Director 2017-11-28
ANDREW KAKABADSE
Director 2014-05-22
TRACY ELISABETH LONG
Director 2016-03-07
LAURENCE HENRY PHILIP MAGNUS
Director 2006-08-02
VIJAYA NATH
Director 2017-02-07
SUSAN JANE OWEN
Director 2015-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA FITZGERALD
Director 2010-06-17 2017-05-09
GEORGINA ELIZABETH CLARA NOAKES
Director 2014-05-22 2017-02-07
CHRISTOPHER WILLIAM MAXWELL GARNETT
Director 2009-10-01 2015-05-19
SIMON VINCENT MAYALL
Director 2012-05-29 2014-05-22
RICHARD DANNATT
Director 2005-06-13 2012-05-29
DAVID BE;;
Director 2010-06-17 2011-12-01
MARTYN JOHN DUDLEY LEWIS
Director 2001-05-03 2011-05-12
MANISH JAYANTILAL CHANDE
Director 2005-05-05 2009-10-01
DAVID MCGILL
Company Secretary 1999-01-31 2007-09-17
CLAUDE HANKES
Director 1998-11-12 2007-07-31
PHILIP LADER
Director 2002-07-17 2006-06-21
BRIAN KEVIN BURRIDGE
Director 1999-01-01 2005-06-17
HAROLD CLIVE MATHER
Director 1995-04-20 2005-06-17
MICHAEL BICHARD
Director 2001-12-13 2003-09-02
CAROL GALLEY
Director 1999-12-16 2003-06-26
SIMON STAFFORD GREENLY
Director 1995-03-17 2001-06-04
PETER ANTHONY INGE
Director 1995-11-15 2001-05-03
ANN ELIZABETH BOWTELL
Director 1995-11-24 2000-09-21
RUTH CLARE PROUT
Company Secretary 1998-06-26 1999-01-31
VALERIE ANN AMOS
Director 1997-10-15 1998-11-12
GEOFFREY HOLLAND
Director 1995-03-17 1998-11-12
COLETTE AMANDA LEAKE
Company Secretary 1995-06-19 1998-05-26
RODNEY JAMES OLSEN
Director 1995-04-20 1997-10-15
GILLIAN ELIZABETH PULLEN
Company Secretary 1995-03-17 1995-06-19
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-03-17 1995-03-17
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-03-17 1995-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA RUTH CAIRNIE CONTOURGLOBAL LIMITED Director 2018-01-03 CURRENT 2017-09-26 Active
LINDA RUTH CAIRNIE ROLLS-ROYCE HOLDINGS PLC Director 2014-09-01 CURRENT 2011-02-10 Active
LINDA RUTH CAIRNIE ROLLS-ROYCE PLC Director 2014-09-01 CURRENT 1971-02-23 Active
LINDA RUTH CAIRNIE ASSOCIATED BRITISH FOODS PLC Director 2014-05-01 CURRENT 1934-10-20 Active
FIONA DAWE MAC-UK LTD Director 2017-12-11 CURRENT 2008-09-10 Active
FIONA DAWE FIRST UTILITY FOUNDATION Director 2014-10-13 CURRENT 2014-09-05 Dissolved 2018-08-14
FIONA DAWE FIONA DAWE LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active
FIONA DAWE CHANGEMAKERS FOUNDATION Director 2011-04-05 CURRENT 2001-01-18 Dissolved 2015-06-16
MARK CHRISTOPHER JOHN HEWS LYCETT, BROWNE-SWINBURNE & DOUGLASS LIMITED Director 2016-10-06 CURRENT 1961-10-19 Active
MARK CHRISTOPHER JOHN HEWS SEIB INSURANCE BROKERS LIMITED Director 2013-09-09 CURRENT 2007-07-18 Active
MARK CHRISTOPHER JOHN HEWS LYCETTS HOLDINGS LIMITED Director 2013-08-19 CURRENT 2006-07-04 Active
MARK CHRISTOPHER JOHN HEWS BENEFACT MANAGEMENT SERVICES LIMITED Director 2013-06-05 CURRENT 1984-04-26 Active
MARK CHRISTOPHER JOHN HEWS ECCLESIASTICAL UNDERWRITING MANAGEMENT LIMITED Director 2013-06-05 CURRENT 1989-04-05 Active
MARK CHRISTOPHER JOHN HEWS SOUTH ESSEX INSURANCE HOLDINGS LIMITED Director 2013-06-05 CURRENT 2007-07-18 Active
MARK CHRISTOPHER JOHN HEWS ECCLESIASTICAL INSURANCE OFFICE PUBLIC LIMITED COMPANY Director 2009-06-02 CURRENT 1887-08-03 Active
MARK CHRISTOPHER JOHN HEWS ECCLESIASTICAL LIFE LIMITED Director 2009-06-02 CURRENT 1929-10-19 Active
MARK CHRISTOPHER JOHN HEWS BENEFACT GROUP PLC Director 2009-06-02 CURRENT 1983-04-26 Active
MARK CHRISTOPHER JOHN HEWS ECCLESIASTICAL FINANCIAL ADVISORY SERVICES LIMITED Director 2009-06-02 CURRENT 1986-08-13 Active
MARK CHRISTOPHER JOHN HEWS EDENTREE INVESTMENT MANAGEMENT LIMITED Director 2009-06-02 CURRENT 1990-07-06 Active
ANDREW KAKABADSE APK ASSOCIATES LTD Director 2014-03-03 CURRENT 2014-03-03 Dissolved 2018-05-15
SUSAN JANE OWEN THE CIVIL SERVICE BENEVOLENT FUND Director 2014-04-01 CURRENT 2010-06-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12DIRECTOR APPOINTED MR SHABIR RANDEREE
2023-10-16APPOINTMENT TERMINATED, DIRECTOR TRACY ELISABETH LONG
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-02DIRECTOR APPOINTED MAJOR GENERAL WILLIAM STEWART CODRINGTON WRIGHT
2023-04-28CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2023-02-24Second filing of director appointment of Dame Susan Jane Owen
2023-01-09APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE OWEN
2023-01-09DIRECTOR APPOINTED SIR MATTHEW JOHN RYCROFT
2022-09-29Amended full accounts made up to 2021-12-31
2022-09-29AAMDAmended full accounts made up to 2021-12-31
2022-09-22PSC08Notification of a person with significant control statement
2022-09-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-04-11PSC07CESSATION OF DAVID JOHN GREGSON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10APPOINTMENT TERMINATED, DIRECTOR LAURENCE HENRY PHILIP MAGNUS
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE HENRY PHILIP MAGNUS
2021-08-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-19AP01DIRECTOR APPOINTED MS HELEN BOADEN
2021-05-27AP01DIRECTOR APPOINTED DAME MARTINA JANE MILBURN
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR FIONA DAWE
2020-12-15PSC07CESSATION OF FIONA DAWE AS A PERSON OF SIGNIFICANT CONTROL
2020-09-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-04-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN GREGSON
2020-01-06AP01DIRECTOR APPOINTED MR DAVID JOHN GREGSON
2019-06-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2019-05-09PSC07CESSATION OF ANDREW KAKABADSE AS A PERSON OF SIGNIFICANT CONTROL
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KAKABADSE
2018-10-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL PETER BENWELL
2018-10-04PSC07CESSATION OF STEPHEN GARY GEORGE DALTON AS A PERSON OF SIGNIFICANT CONTROL
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GARY GEORGE DALTON
2018-10-04AP01DIRECTOR APPOINTED MR NIGEL PETER BENWELL
2018-06-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SEAMUS SMITH
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2018-05-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIJAYA NATH
2018-05-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA RUTH CAIRNIE
2018-05-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CHRISTOPHER JOHN HEWS
2017-12-05AP01DIRECTOR APPOINTED MR MARK HEWS
2017-10-18AP01DIRECTOR APPOINTED MS VIJAYA NATH
2017-10-17AP01DIRECTOR APPOINTED MRS LINDA RUTH CAIRNIE
2017-08-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-04PSC07CESSATION OF GEORGINA ELIZABETH CLARA NOAKES AS A PSC
2017-07-04PSC07CESSATION OF EMMA FITZGERALD AS A PSC
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR EMMA FITZGERALD
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA NOAKES
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-09-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-23AR0127/04/16 NO MEMBER LIST
2016-03-08AP01DIRECTOR APPOINTED DR TRACY ELISABETH LONG
2016-01-07AP01DIRECTOR APPOINTED MS SUSAN JANE OWEN
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARNETT
2015-06-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-06AR0127/04/15 NO MEMBER LIST
2015-05-06AP01DIRECTOR APPOINTED PROFESSOR ANDREW KAKABADSE
2015-05-06AP01DIRECTOR APPOINTED SIR STEPHEN GARY GEORGE DALTON
2015-05-06AP01DIRECTOR APPOINTED MRS GEORGINA ELIZABETH CLARA NOAKES
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RODRIGUES
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MAYALL
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-05AR0127/04/14 NO MEMBER LIST
2013-09-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-01AR0127/04/13 NO MEMBER LIST
2013-07-01AP01DIRECTOR APPOINTED LIEUTENANT GENERAL SIMON MAYALL
2013-06-28AP01DIRECTOR APPOINTED MR SEAMUS SMITH
2013-06-28AP01DIRECTOR APPOINTED MS FIONA DAWE
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DANNATT
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-27AR0127/04/12 NO MEMBER LIST
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CHAITANYA PATEL CBE FRCP
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN LEWIS
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BE;;
2011-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2011 FROM GAINSBOROUGH HOUSE 59-60 THAMES STREET WINDSOR BERKSHIRE SL4 1TX
2011-08-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-02AP01DIRECTOR APPOINTED MR DAVID BE;;
2011-02-28AP01DIRECTOR APPOINTED DR EMMA FITZGERALD
2011-02-28AR0127/02/11 NO MEMBER LIST
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN STREET
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OMAND
2010-04-30AR0127/02/10 NO MEMBER LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MATHESON SMITH / 01/10/2009
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAME SUSAN RUTH STREET / 01/10/2009
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GENERAL SIR RICHARD DANNATT / 01/10/2009
2010-04-29AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM MAXWELL GARNETT
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHAITANYA BHUPENDRA PATEL CBE FRCP / 01/10/2009
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MANISH CHANDE
2010-04-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-05-14363aANNUAL RETURN MADE UP TO 27/02/09
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SMITH OF FINSBURY
2009-05-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-04363aANNUAL RETURN MADE UP TO 27/02/08
2007-09-17288bSECRETARY RESIGNED
2007-08-09288aNEW DIRECTOR APPOINTED
2007-08-08288bDIRECTOR RESIGNED
2007-06-12288bDIRECTOR RESIGNED
2007-05-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-07363aANNUAL RETURN MADE UP TO 27/02/07
2007-03-07288cDIRECTOR'S PARTICULARS CHANGED
2007-03-07288cDIRECTOR'S PARTICULARS CHANGED
2007-03-07288cDIRECTOR'S PARTICULARS CHANGED
2007-03-07288cDIRECTOR'S PARTICULARS CHANGED
2006-09-07288aNEW DIRECTOR APPOINTED
2006-07-26288bDIRECTOR RESIGNED
2006-07-26288bDIRECTOR RESIGNED
2006-07-26288bDIRECTOR RESIGNED
2006-07-18386NOTICE OF RESOLUTION REMOVING AUDITOR
2006-05-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-04288aNEW DIRECTOR APPOINTED
2006-04-12288aNEW DIRECTOR APPOINTED
2006-02-27288cDIRECTOR'S PARTICULARS CHANGED
2006-02-27363aANNUAL RETURN MADE UP TO 27/02/06
2005-07-08288aNEW DIRECTOR APPOINTED
2005-06-29288bDIRECTOR RESIGNED
2005-06-29288bDIRECTOR RESIGNED
2005-06-29288bDIRECTOR RESIGNED
2005-06-01288aNEW DIRECTOR APPOINTED
2005-05-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85422 - Post-graduate level higher education




Licences & Regulatory approval
We could not find any licences issued to THE WINDSOR LEADERSHIP TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE WINDSOR LEADERSHIP TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE WINDSOR LEADERSHIP TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.165
MortgagesNumMortOutstanding0.114
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.047

This shows the max and average number of mortgages for companies with the same SIC code of 85422 - Post-graduate level higher education

Intangible Assets
Patents
We have not found any records of THE WINDSOR LEADERSHIP TRUST registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of THE WINDSOR LEADERSHIP TRUST registering or being granted any trademarks
Income
Government Income

Government spend with THE WINDSOR LEADERSHIP TRUST

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2014-11-06 GBP £2,655 Expenses
Oxfordshire County Council 2014-11-06 GBP £2,948 Expenses
Oxfordshire County Council 2013-12-05 GBP £2,655

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE WINDSOR LEADERSHIP TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE WINDSOR LEADERSHIP TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE WINDSOR LEADERSHIP TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.